Advanced company searchLink opens in new window

INSTANT SOFTWARE LIMITED

Company number 02844941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
23 May 2023 AA Micro company accounts made up to 31 August 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 August 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
08 Mar 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from 124 Windsor Road Bray Maidenhead Berks. SL6 2DW to PO Box 3 3 Richards Way 3 Richards Way Lytham St Annes Lancashire FY8 3UZ on 12 August 2019
09 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
15 Nov 2016 AA Total exemption full accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
22 Oct 2015 AA Total exemption full accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 520
16 Sep 2014 AA Total exemption full accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 520
27 Jun 2014 AP01 Appointment of Miss Charlene Barnard as a director
11 Oct 2013 AA Total exemption full accounts made up to 31 August 2013